Advanced company searchLink opens in new window

E.B.C. 2 LIMITED

Company number 07064449

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2016 CH01 Director's details changed for Marcella Flemming on 11 April 2016
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2016 DS01 Application to strike the company off the register
12 Jan 2016 TM01 Termination of appointment of Ian Taylor as a director on 6 January 2016
12 Jan 2016 AP01 Appointment of Marcella Flemming as a director on 6 January 2016
21 Oct 2015 SH01 Statement of capital following an allotment of shares on 20 July 2015
  • GBP 100
05 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
10 Jun 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015
10 Feb 2015 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
21 Jul 2014 CH01 Director's details changed for Mr Ian Taylor on 21 July 2014
04 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
10 Mar 2014 AA Accounts for a dormant company made up to 30 November 2013
20 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
05 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
05 Feb 2013 AR01 Annual return made up to 3 November 2012 with full list of shareholders
04 Sep 2012 AA Accounts for a dormant company made up to 30 November 2011
23 Feb 2012 AR01 Annual return made up to 3 November 2011 with full list of shareholders
02 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2011 AA Accounts for a dormant company made up to 30 November 2010
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2011 AR01 Annual return made up to 3 November 2010 with full list of shareholders
03 Nov 2009 TM01 Termination of appointment of Corporate Directors Limited as a director
03 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)